ESP COMMUNICATIONS LTD.

05192748
69-71 EAST STREET EPSOM SURREY KT17 1BP KT17 1BP

Documents

Documents
Date Category Description Pages
12 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
12 Sep 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 20 Buy now
28 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Jun 2013 insolvency Liquidation Miscellaneous 1 Buy now
02 May 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
02 May 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
16 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Apr 2012 resolution Resolution 1 Buy now
16 Apr 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Appointment of director (Mrs Fiona Blackman) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (David Blackman) 1 Buy now
06 Aug 2010 officers Appointment of corporate secretary (Barbican Services Limited) 2 Buy now
06 Aug 2010 officers Termination of appointment of secretary (David Blackman) 1 Buy now
14 Oct 2009 accounts Annual Accounts 6 Buy now
06 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
06 Aug 2009 officers Appointment terminated director stephen lee 1 Buy now
06 Aug 2009 officers Director and secretary's change of particulars / david blackman / 01/08/2008 1 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
17 Sep 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
17 Sep 2008 officers Director and secretary's change of particulars / david blackman / 18/07/2008 1 Buy now
03 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Oct 2007 accounts Annual Accounts 7 Buy now
28 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
30 Aug 2006 annual-return Return made up to 29/07/06; full list of members 5 Buy now
22 May 2006 accounts Annual Accounts 6 Buy now
22 Mar 2006 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
05 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
22 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
13 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Nov 2004 officers New director appointed 2 Buy now
10 Nov 2004 officers New director appointed 2 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 7 Buy now
11 Oct 2004 capital Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Sep 2004 officers New director appointed 3 Buy now
16 Sep 2004 officers New secretary appointed;new director appointed 3 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
10 Sep 2004 address Registered office changed on 10/09/04 from: 788-790 finchley road london NW11 7TJ 1 Buy now
29 Jul 2004 incorporation Incorporation Company 16 Buy now